Search icon

HARBOR POINTE AT GRAND HARBOR PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HARBOR POINTE AT GRAND HARBOR PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Sep 1996 (29 years ago)
Document Number: N96000004998
FEI/EIN Number 650711844

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o Keystone Property Management, 780 US Highway 1, VERO BEACH, FL, 32962, US
Mail Address: c/o Keystone Property Management, 780 US Highway 1, VERO BEACH, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWEENY DOUG Vice President c/o Keystone Property Management, VERO BEACH, FL, 32962
GERMER DOUG President c/o Keystone Property Management, VERO BEACH, FL, 32962
Bell Arnold Treasurer c/o Keystone Property Management, VERO BEACH, FL, 32962
Alcock Louise Secretary c/o Keystone Property Management, VERO BEACH, FL, 32962
Gill William Director c/o Keystone Property Management, VERO BEACH, FL, 32962
Schwin Phillip Director c/o Keystone Property Management, VERO BEACH, FL, 32962
Lee Will C Agent c/o Keystone Property Management, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 c/o Keystone Property Management, 780 US Highway 1, Suite 300, VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2019-04-22 c/o Keystone Property Management, 780 US Highway 1, Suite 300, VERO BEACH, FL 32962 -
REGISTERED AGENT NAME CHANGED 2019-04-22 Lee, Will C -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 c/o Keystone Property Management, 780 US Highway 1, Suite 300, VERO BEACH, FL 32962 -

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State